Leigh On Sea
Essex
SS9 3AX
Director Name | Michael Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1998(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 16 Thamley Purfleet Essex RM19 1GB |
Secretary Name | Mr Robert Walter Archell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1998(same day as company formation) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 108 Flemming Avenue Leigh On Sea Essex SS9 3AX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Kingsbridge House 17-23 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£151 |
Cash | £202 |
Current Liabilities | £353 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2005 | Return made up to 23/07/05; full list of members (7 pages) |
28 September 2004 | Return made up to 23/07/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
26 September 2002 | Return made up to 23/07/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
20 October 2000 | Return made up to 23/07/00; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
23 May 2000 | Resolutions
|
11 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2000 | Return made up to 23/07/99; full list of members (6 pages) |
21 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 152 city road london EC1V 2NX (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
23 July 1998 | Incorporation (10 pages) |